COUNTY OF PLACER

BOARD OF SUPERVISORS

AGENDA

Tuesday, April 21, 2020

9:00 a.m.

County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603

 

Bonnie Gore, District 1, Chair                                                                                                          Todd Leopold, County Executive Officer

Robert Weygandt, District 2, Vice Chair                                                                                                       Karin Schwab, County Counsel

Jim Holmes, District 3                                                                                                                                                    Teri Ivaldi, Chief of Staff

Kirk Uhler, District 4                                                                                                                                        Megan Wood, Clerk of the Board

Cindy Gustafson, District 5                                                                                                          Marci Branaugh, Deputy Clerk of the Board

 

 

 

PUBLIC PARTICIPATION PROCEDURES:

In order to protect public health and the safety of our Placer County citizens, the Public Comment for the Board of Supervisors Meeting will be offered through a completely remote call-in line. The Board Chambers will be closed to public attendance. Citizens who wish to comment should be prepared to use our call in line at 530-886-1800 to queue for verbal public comment. Public Comment will be opened for each agenda item in sequence, so be prepared to call in for the specific item you wish to comment on when the Board Chair announces the item. Calls will not be connected if Public Comment has been closed for that item, and callers will be directed to call back if they are calling for a later agenda item.

 

Placer County is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you are hearing impaired, we have listening devices available. If you require additional disability-related modifications or accommodations, including auxiliary aids or services, please contact the Clerk of the Board.  If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities.  All requests must be in writing and must be received by the Clerk five business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated only if time permits.

 

 

FLAG SALUTE: Led by Supervisor Gustafson

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:  

 

CONSENT AGENDA: All items on the Consent Agenda have been recommended for approval by the County Executive Department.  All items will be approved by a single roll call vote.  Anyone may ask to address Consent items prior to the Board taking action, and the item may be moved for discussion.

 

PUBLIC COMMENT:  Persons may address the Board on items not on this agenda.  Please limit comments to 3 minutes per person. The time allocated for Public Comment is 15 minutes but may be extended by the discretion of the Chair.  Should the Public Comment period exceed 15 the Chair may have it taken up at the end of the regular session.  The Board is not permitted to take any action on items addressed under Public Comment.

 

Public Comment Received

 

TIMED ITEMS to be discussed at the time shown or shortly thereafter

 

 9:10 a.m.

 1.   BOARD OF SUPERVISORS

A.    Proclamation | May 07, 2020 Big Day of Giving

1.    Approve Proclamation recognizing May 07, 2020 as the Big Day of Giving in Placer County.

 

 9:15 a.m.

 2.   COUNTY EXECUTIVE

A.    Fee Program Annual Adjustments

1.    Conduct a Public Hearing and adopt six (6) Resolutions to make annual adjustments to the following fee programs:

a.    Tier II Development Fee

b.    Countywide Traffic Mitigation Fee

c.    Riolo Vineyard Specific Plan Fee

d.    Parks and Recreational Facilities Impact Fee

e.    Parks and Recreational Facilities (Quimby) Fee

f.     Placer County Fire Facilities Impact Fee

 

 9:20 a.m.

 3.   COUNTY EXECUTIVE

A.    Appointment of Director of Child Support Services

1.    Confirm appointment of Laura Van Buskirk as the Director of Child Support Services for the County of Placer.

 

9:30 a.m.

 4.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Local Early Action Planning Grant Application

1.    Conduct a Public Hearing and adopt a Resolution to submit a Local Early Action Planning Grant Application up to $500,000.

2.    Approve submittal of the grant agreement to the State of California Local Early Action Planning Grant program and authorize the Agency Director or designee to sign required documentation for the grant and execute any amendments thereto.

 

 9:35 a.m.

 5.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Permanent Local Housing Allocation Funding Application

1.    Conduct a Public Hearing and adopt a Resolution to submit a Permanent Local Housing Allocation funding application up to $2,730,542.

2.    Approve submittal of the grant application to the State of California Permanent Local Housing Allocation and authorize the Agency Director or designee to execute any amendments thereto and to sign any required documentation for the grant.

 

 9:40 a.m.

 6.   HEALTH AND HUMAN SERVICES

A.    Update | COVID-19

1.    Receive an organizational update from the County Executive Officer on County operations during the Stay-at-Home Order due to Novel Coronavirus event.

2.    Receive an update from the Placer County Public Health Officer on the Novel Coronavirus.

 

Correspondence

 

PowerPoint

 

10:10 a.m.

 7.   HEALTH AND HUMAN SERVICES

A.    Budget Revision for COVID-19 Crisis Response | Increased Expenditures and Grant Revenues within Health and Human Services Public Health Cost Center

1.    Authorize the Health and Human Services Department’s Public Health Division, Communicable Disease Program to increase expenditure and revenue authority made possible by the below Budget Revisions.

2.    Approve a Budget Revision in the amount of $419,304 for expenditures with offsetting revenue from the California Department of Public Health COVID-19 Crisis Response Grant.

3.    Approve a Budget Revision in the amount of $230,867 for expenditures with offsetting revenue from the California Homeless Coordinating and Financing Council COVID-19 Emergency Homelessness Funding for the Continuum of Care and Placer County Allocations.

 

10:15 a.m.

 8.   REVENUE SERVICES

A.    Placement of Occupants in Response to COVID-19 | Urgency Ordinance for Exemption of Transient Occupancy Taxes

1.    Introduce, waive oral reading and adopt an urgency Ordinance to amend Chapter 4, Article 4.16, Section 4.16.040 on an interim basis to exempt transient occupancy taxes for governmental entities’ placement of occupants in response to the COVID-19 emergency.

 

10:25 a.m.

 9.   COUNTY EXECUTIVE

A.    Fiscal Year 2019-20 3rd Quarter Fiscal Update

1.    Receive the 3rd quarter financial update.

 

PowerPoint Presentation

 

DEPARTMENT ITEMS to be considered for action as time allows

 

10.  FACILITIES MANAGEMENT

A.    Authority to Extend Performance Dates of Existing Real Estate Agreements

1.    Authorize the Director of Facilities Management to extend performance dates of existing real estate agreements by up to six (6) additional months. The Director’s authority to extend performance dates would expire on December 31, 2020.

 

11.  PUBLIC WORKS

A.    French Meadows Forest Restoration Project | Award Contracts and Negotiate Terms for Biomass Products

1.    Reject one bid for Task Order 1 for RFQ 20036 for the French Meadows Tree Thinning qualified list.

2.    Approve the awards of the remaining bids for Task Order 1 for RFQ 20036 for the three project implementation agreements listed below to perform the designated work for the 2020 work season for the French Meadows Forest Restoration Project, and authorize the Director of Public Works, or designee, to execute the contracts and any contract change orders up to 10 percent of the individual contract amounts.

a.    Markit! Forestry Management in the amount of $330,510 to perform mastication and hand thinning.

b.    Red Mountain Resource LLC. in the amount of $65,999 to perform hand thinning

c.    Robinson Enterprises Inc. in the amount of $169,560 to perform road work.

3.       Approve two agreements with the California Conservation Corps for $123,700 and $112,840 to perform hand thinning, reforestation activities and hazard tree removal and authorize the Director of Public Works, or designee, to execute the contracts and any contract change orders up to 10 percent of the individual contract amounts.

4.       Authorize the County Executive Officer, or designee, to negotiate and approve terms for the sale of biomass products resulting from the agreements.

 

On File Documents

 

B.    2020 Surface Treatment Project | Contract with Pavement Coatings Company

1.    Approve the award of Competitive Bid No. 20073 and award Contract No. 001245 to Pavement Coatings Company for the 2020 Placer County Surface Treatment Project in the amount of $2,680,500 and authorize the Director of Public Works, or designee, to execute contract change orders in an aggregate amount not to exceed $268,050, with no single change order exceeding $146,525. Funding is available within County Service Area funds and Road Maintenance and Rehabilitation Account funds.

 

On File Documents

C.    Placer County FY 2019-20 Road Maintenance and Rehabilitation Account (RMRA) Chip Seal Project | Contract with American Pavement Systems, Inc.

1.    Approve the award of Competitive Bid No. 20074 and award Contract No. 001246 to American Pavement Systems, Inc. for the FY 2019-20 RMRA Chip Seal Project, in the amount of $1,786,650.60 and authorize the Director of Public Works, or designee, to execute contract change orders in accordance with the Public Contract Code and in an aggregate amount not to exceed $178,665.06. Funding is available with Road Maintenance and Rehabilitation Account funds.

 

On File Documents

 

D.    2019 Engineering and Traffic Survey | Update Radar Enforceable Speed Limits for Various Placer County Roads

1.    Approve the 2019 Engineering and Traffic Survey of various County roadways, and introduce an Ordinance, waive oral reading, amending Chapter 10, Article 10.04, Section 10.04.010 of the Placer County Code.

 

E.    County Roadways and Parking Lots | Ordinance Amendments

1.    Introduce an Ordinance, waive oral reading, amending provisions of Chapter 10, Article 10.12 of the Placer County Code regarding parking restrictions on various County roads.

 

CONSENT ITEMS

All items on the Consent Agenda have been recommended for approval by the County Executive Department. All items will be approved by a single roll call vote.  Anyone may ask to address Consent items prior to the Board taking action, and the item may be moved for discussion.

 

12.  BOARD OF SUPERVISORS

A.    Minutes

1.    Approve the Minutes of March 24, 2020

2.    Approve the Minutes of March 26, 2020

3.    Approve the Minutes of March 27, 2020

4.    Approve the Minutes of April 07, 2020

 

B.    Revenue Sharing Process

1.    Remove requirement for 14-day public comment period from the administrative process for Revenue Sharing applications.

 

C.    Proclamation | Declaring “Mosquito and Vector Control Awareness Week”

1.    Approve a Proclamation declaring April 19 through April 25, 2020 as “Mosquito and Vector Control Awareness Week”.

 

13.  CLAIMS AGAINST THE COUNTY

A.    Reject the following claims, as recommended by the offices of County Counsel and Risk Management:

1.    20-028 Rosenfeld, Jefferey (Property Damage), $1,500

 

14.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Hazardous Vegetation Ordinance Update

1.    Adopt an Ordinance, introduced on April 07, 2020, repealing and replacing in its entirety Placer County Code, Chapter 9, Article 9.32, Part 4 related to hazardous vegetation and combustible material abatement.

 

15. COUNTY EXECUTIVE

A.    South Placer County District Transportation Sales Tax Expenditure Plan

1.    Adopt a Resolution approving the expenditure plan for a proposed ½ cent, 30-year transportation sales tax in the South Placer County District for the Cities of Lincoln, Rocklin, and Roseville.

 

Correspondence

 

B.    Unclassified Employee Step Increase

1.    The County Executive Officer recommends the approval of step increases for:

a.    Elena Gagnie, Managing Accountant – Auditor, from grade 452, Step 4 at $61.88 per hour to Grade 452, Step 5 at $64.94 per hour, effective February 29, 2020.

 

16.  HEALTH AND HUMAN SERVICES

A.    Specialty Mental Health Services for Transitional Age Youth | Agreement with Unity Care Group Inc.

1.    Approve contract with Unity Care Group Inc., in the amount not to exceed $100,250 from April 01, 2020 through June 30, 2021 to provide specialty mental health services to transition age youth in the Transitional Housing Placement Plus Foster Care and Transitional Housing Placement Program, and authorize the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments up to $10,025 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

On File Documents

 

B.    Program Administration for Medi-Cal Administrative/Targeted Case Management (MAA/TCM) Program | Agreement with Santa Cruz County

1.    Approve an agreement with Santa Cruz County to coordinate the administration of the MAA/TCM program from July 01, 2019 through June 30, 2020, in an amount not to exceed $20,000 and authorize the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and to sign subsequent amendments not to exceed $2,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

On File Documents

 

C.    Medi-Cal Targeted Case Management Provider Participation | Agreement with the California Department of Health Care Services

1.    Approve the evergreen Provider Participation Agreement with the California Department of Health Care Services for the provision of Targeted Case Management services to eligible Medi-Cal beneficiaries effective July 01, 2020 and authorize the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and subsequent amendments consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

On File Documents

 

D.    Prevention and Control of Sexually Transmitted Diseases Program | Revenue Agreement with the California Department of Public Health

1.    Adopt a Resolution to approve a revenue agreement with the California Department of Public Health for the prevention and control of Sexually Transmitted Diseases in an amount not to exceed $67,825 for the period of July 01, 2019 to June 30, 2024, and authorize the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and to sign subsequent amendments not to exceed $6,785 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

On File Documents

 

E.    Infectious Disease Prevention and Control Local-Infrastructure | California Department of Public Health

1.    Approve a Budget Revision in the amount of $326,986.35 for expenditures with offsetting revenue from the California Department of Public Health Infectious Disease Prevention and Control Local-Infrastructure Grant.

2.    Adopt a Resolution authorizing the Director of Health and Human Services to sign the agreement with the California Department of Public Health for the prevention and control of infectious diseases in an amount not to exceed $326,986.35 for the period of February 01, 2020 to June 30, 2023, with Risk Management and County Counsel concurrence and to sign subsequent amendments not to exceed $32,698 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

On File Documents

 

F.    Contract Amendment with The Gathering Inn

1.    Approve a contract amendment with The Gathering Inn increasing the contract amount by $147,120 for a total contract amount not to exceed $220,680 for the period of April 08, 2020 through June 30, 2020 and authorize the Purchasing Manager to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $22,068 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

On File Documents

 

17.  HUMAN RESOURCES

A.    New Classification of Coroner Technician

1.    Adopt an Ordinance, introduced April 07, 2020, amending the un-codified Schedule of Classifications and Compensation Ordinance related to the creation of a new classification of Coroner Technician.

 

18.  PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.

 

A.    Electric Motor/Pump Maintenance and Service Repair | Multiple Vendors

1.    Approve the award of competitive Bid No. 20061 to Herold & Mielenz Inc. of Sacramento, CA; All Electric Motors Inc. of Auburn, CA; and Flo-Line Technology of Auburn, CA for Electric Motor / Pump Maintenance & Service Repair in the maximum aggregate amount of $150,000 for the period of April 22, 2020 through March 31, 2021. Funded by the Department of Public Works Environmental Utilities Division FY 2019-20 Final Budget and to be included in the FY 2020-21 Requested Budget.

2.    Approve the option to renew the resulting contracts for two (2) additional one-year terms in the maximum aggregate amount of $150,000 per year and authorize change orders up to a maximum cumulative amount of $15,000, consistent with the Procurement Policy.

3.    Authorize the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.

 

B.    As Needed Purchase of Ergonomic Chairs | Michael D. Emerick dba Jacobs Office Interior of Auburn, CA

1.    Approve the award of competitive Bid No. 20063 to Michael D. Emerick dba Jacobs Office Interiors of Auburn, CA for the purchase of ergonomic chairs as needed in the maximum amount of $130,000 for the period of April 21, 2020 through March 31, 2021.

2.    Approve the option to renew the resulting contract for two (2) additional one-year periods in the amount of $130,000 annually and authorize change orders up to a maximum cumulative amount of $13,000, consistent with Placer County’s Procurement Policy.

3.    Authorize the Purchasing Manager to sign all required documents.

 

C.    Mobile Automotive Detailing and Bus Shelter Cleaning Services | Casey Liston dba Hott Shots Detailing, Auburn, CA

1.    Approve an amendment to contract number SCN100815 with Casey Liston dba Hott Shots Detailing of Auburn, CA for mobile automotive detailing services and cleaning services for buses and Tahoe Area Regional Transit (TART) shelters, to increase the contract amount by $47,000 for a new maximum contract amount of $147,000 for the remainder of the contract period ending March 31, 2020. Funding is included in the Department of Public Works TART Division Final Budget for FY 2019-20.

2.    Approve the renewal of a competitively awarded contract with Casey Liston dba Hott Shots Detailing of Auburn, CA for mobile automotive detailing services and cleaning services for buses and Tahoe Area Regional Transit (TART) shelters in the maximum amount of $147,000 for the period of April 01, 2020 through March 31, 2021. Funded by the Department of Public Works TART Division Final Budget for FY 2019-20 and the Requested Budget for FY 2020-21.

3.    Approve the option to renew the resulting contract in the not-to-exceed amount of $147,000 per year for two additional one-year terms and authorize change orders up to a maximum cumulative amount of $14,700, consistent with the Procurement Policy.

4.    Authorize the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.

 

D.    Purchase of Box Software Licenses and Support | CDW-Government LLC of Vernon Hill, IL

1.    Approve the use of a competitively negotiated cooperative agreement to CDW-Government LLC of Vernon Hills, IL for the purchase of Box licenses and related support in the amount of $167,200 for the effective period of May 11, 2020 through May 10, 2021. Funding is provided by the Information Technology Department in the FY 2019-20 Information Technology Final Budget and the Requested Budget for FY 2020-21.

2.    Authorize the Purchasing Manager to sign all required documents.

 

E.    Expedited Bid Approval for COVID-19 Emergency Purchases

1.    Ratify the expedited timeframe for solicitations which have been processed in accordance with the Procurement Policy Section 3.7C and authorize a waiver of Section 3.4A of the Procurement Policy to provide expedited bid processing for goods and services needed in direct response to and for the duration of the COVID-19 National Emergency, State, and Local Emergencies.

 

19.  PUBLIC WORKS

A.    Bridge Rehabilitation Project on Bowman Road at Union Pacific Railroad | Construction Contract Change Orders

1.    Adopt a Resolution increasing the authorization of the Director of Public Works, or designee, to execute construction Contract Change Orders to existing Contract No. 000931 with Bridgeway Civil Constructors from $356,000 to $534,000 for a total potential contract amount not to exceed $4,095,284.  

 

B.    Penryn Road at Secret Ravine Repair Project | Notice of Completion

1.    Adopt a Resolution accepting the Penryn Road at Secret Ravine Repair Project, Contract No. 001224, as complete, and authorize the Director of Public Works, or designee, to sign and record the Notice of Completion.

 

C.    Martis Valley Trail Segment 3B | Approve Plans, Specification and Finance Plan

1.    Approve the plans, specifications, and Finance Plan for the Martis Valley Trail Segment 3B, Project No. PJ00530, and authorize the Director of Public Works, or designee, to advertise for construction bids.

 

On File Documents

 

D.    North Lake Tahoe Recreation Access Plan Project | Off Highway Vehicle Grant Agreement and Consulting Services Contract with CDM Smith

1.    Adopt a Resolution authorizing the Director of Public Works, or designee, to execute an Off-Highway Vehicle Grant agreement and all related documents with the State of California, Department of Parks and Recreation, in the amount of $120,748 to fund the North Lake Tahoe Recreation Access Plan project.

2.    Authorize the Purchasing Manager, or designee, to issue a purchase order under Master Services Agreement QL000766 with CDM Smith, Inc. for engineering, environmental, and planning consulting services in the amount of $132,250, upon County Counsel and Risk Management concurrence. Authorize the Purchasing Manager, or designee, to issue change orders in a total amount not to exceed 10% ($13,225) of the purchase order.

 

On File Documents

 

E.    Tahoe City Downtown Access Improvements Project | Environmental and Engineering Services Contract with Cardno Inc. of Zephyr Cove, Nevada

1.    Authorize the Purchasing Manager, or designee, to issue a purchase order under Master Services Agreement QL000765 with Cardno, Inc. of Zephyr Cove, Nevada for engineering and environmental consulting services for the Tahoe City Downtown Access Improvements Project in the amount of $122,145, subject to Risk Management and County Counsel concurrence. Authorize the Purchasing Manager, or designee, to issue change orders in a total amount not to exceed 10% ($12,214.50) of the purchase order.

 

F.    Resolution of Intention to Hold Public Hearing | Annexation of Hakala Property at 310 Mill Pond Road in North Auburn Area

1.    Adopt a Resolution of Intention to set the time and date to hold a Public Hearing on May 19, 2020 at 9:00 a.m., or as soon thereafter, to consider annexation of the Hakala property, located at 310 Mill Pond Road in the North Auburn area (APN 053-090-010-000), into the boundaries of Sewer Maintenance District 1 – North Auburn to provide sewer service.

 

G.   Memorial Overland Emigrant Trail Project | Use of Park Dedication Fees

1.    Approve a Budget Amendment in the amount of $745,000 from the North Lake Tahoe Transient Occupancy Tax Capital Investment account to the Memorial Overland Emigrant Trail Capital Project No. PJ00092.

2.    Approve the use of Park Dedication Fees in the amount of $125,000 from Park Dedication Fee Area #16, Serene Lakes Area, for the Memorial Overland Emigrant Trail Capital Project, and approve a budget amendment appropriating those funds to the Memorial Overland Emigrant Trail Capital Project No. PJ00092.

 

H.    2019 Certification of Maintained Mileage

1.    Adopt a Resolution certifying the Maintained Mileage records for 2019, which results in a new total County maintained mileage of 1,056.040 miles. 

 

20.  REVENUE SHARINGIn approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.

 

A.    Rocklin Area Chamber of Commerce, Chairman’s Circle | Funding to help promote membership events and activities

1.    Approve appropriation of $1,250 in Revenue Sharing monies to Rocklin Area Chamber of Commerce as requested by Supervisor Weygandt ($625) and Supervisor Holmes ($625).

 

21.  SHERIFF

A.    Placer Regional Auto Theft Task Force | Agreement with the Department of California Highway Patrol

1.    Adopt a Resolution authorizing the Sheriff to execute a three-year agreement between the Placer County Sheriff’s Office and the Department of California Highway Patrol (CHP) for reimbursement of overtime costs for CHP personnel assigned to the Placer Regional Auto Theft Task Force (PRATTF). The term of the agreement is July 01, 2020 through June 30, 2023; the amount of the agreement is not to exceed $135,000.

 

ITEMS FOR INFORMATION:

 

22.  TREASURER – TAX COLLECTOR

A.    Treasurer’s Statement for the month of March 2020

ADJOURNMENT – To next regular meeting, on May 05, 2020 at 3:30pm.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

May 05, 2020

May 19, 2020

June 09, 2020 (1:00p.m. Start)

June 22, 2020 (Tahoe)

June 23, 2020

July 07, 2020

July 28, 2020

August 25, 2020

September 08, 2020

September 22, 2020

 

Materials related to an item on this Agenda submitted to the Board after distribution of the agenda packet are available for public inspection at the Clerk of the Board of Supervisors Office, 175 Fulweiler Avenue, Auburn, during normal business hours.  Placer County is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you are hearing impaired, we have listening devices available. If you require additional disability-related modifications or accommodations, including auxiliary aids or services, please contact the Clerk of the Board.  If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities.  All requests must be in writing and must be received by the Clerk five business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated only if time permits.

 

Any document submitted for consideration shall be submitted to the Clerk of the Board of Supervisors, 175 Fulweiler Avenue, Auburn, CA 95603 no later than 5:00 p.m. the day before the scheduled meeting.  Any documentation submitted at any noticed videoconferencing site will become part of the official record, but will not be disseminated to the Board prior to the Board’s action.  NOTE: An alternate location may be offered as a courtesy for a Board meeting but may be closed due to inclement weather or may not be available if technology fails. 

 

To watch Board meetings or view Agendas online, go to Placer County’s website www.placer.ca.gov 

 

The Placer County Board of Supervisors meeting will be conducted telephonically. It is scheduled to begin at 9 a.m. The Board chambers will not be open to the public. In compliance with the Governor’s orders on telephonic meetings, the public’s participation will be limited to the following means: 

·         Citizens who wish to comment may use our call in line at 530-886-1800 to queue for verbal public comment. Public Comment will be opened for each agenda item in sequence, so be prepared to call in for the specific item you wish to comment on when the Board Chair opens comments for that item. Calls will not be connected if Public Comment has been closed for that item, and callers will be directed to call back if they are calling for a later agenda item.

·         Calls will be answered by the County Operator and transferred into the Board Chambers to be heard in the order in which calls are received for the current item. Please be aware that there is 30 second delay between our meeting proceedings in Chambers and your view at home. Each commenter is entitled to 3 minutes of comment time, so hold times will be longer if there are many callers. Thank you for your patience as we work to preserve the safety and health of all meeting participants and ensure that each citizen who wishes to comment has the opportunity to do so.

·         Alternatively, citizens may submit their comments in written form at the following link: https://www.placer.ca.gov/FormCenter/Clerk-of-the-Board-29/Public-Comment-Submission-157.

·         The public may always email comments to the Clerk of the Board [email protected] or mail the same through the U.S. Postal Service to the County, Attn: Clerk of the Board, 175 Fulweiler Avenue, Auburn, CA 95603.

·         All public comments received prior to 8 a.m. the day of the meeting will be provided to the Board members electronically or in written format.

·         Emails received through the Clerk’s email address above during the meeting will still become part of the record for the Board meeting and retained by the Clerk.

·         The public may always view a live video feed of the meeting online from the comfort/safety of their own home or workplace at www.placer.ca.gov . Closed captioning is available.

·         The public may also call in and listen to the meeting live by calling 1 (619) 483-4068 then entering Conference ID: 675375377.

 

Board meeting agendas are publicly posted for review on the county website at https://www.placer.ca.gov/6322/_2020